About

Registered Number: 04374605
Date of Incorporation: 15/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Bl Hc (Dsch) Ltd was registered on 15 February 2002 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This company has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELKIN, Jeffrey Philip 22 May 2002 22 October 2002 1
COOPER EVANS, Alexander Christopher 22 May 2002 22 October 2002 1
CREED, Stuart John 05 September 2002 13 May 2003 1
IRENS, Nicholas James 22 May 2002 22 October 2002 1
MCCOLLUM, Kevin Boyd 05 September 2002 24 February 2003 1
SCOTT, Thomas James Buchan 22 May 2002 22 October 2002 1
SMITH, Alan Frank 13 May 2003 22 August 2003 1
TAYLOR, Peter Lance 23 May 2002 22 October 2002 1
Secretary Name Appointed Resigned Total Appointments
EKPO, Ndiana 21 July 2011 06 December 2016 1
WONG, Wai Chung 13 May 2003 22 August 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 15 July 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 17 September 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 01 May 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 08 September 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 20 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 23 September 2015
AUD - Auditor's letter of resignation 14 July 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 12 June 2013
AA01 - Change of accounting reference date 18 February 2013
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 25 July 2012
AUD - Auditor's letter of resignation 19 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 13 September 2011
CERTNM - Change of name certificate 15 August 2011
CONNOT - N/A 15 August 2011
AA01 - Change of accounting reference date 12 August 2011
AA01 - Change of accounting reference date 11 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AD01 - Change of registered office address 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP03 - Appointment of secretary 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
AR01 - Annual Return 13 September 2010
RESOLUTIONS - N/A 04 August 2010
SH19 - Statement of capital 04 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2010
CAP-SS - N/A 04 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 18 December 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 25 November 2009
AP01 - Appointment of director 15 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 16 September 2009
RESOLUTIONS - N/A 23 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
RESOLUTIONS - N/A 19 March 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 09 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
MISC - Miscellaneous document 29 March 2007
CERTNM - Change of name certificate 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
363a - Annual Return 13 February 2007
MEM/ARTS - N/A 22 September 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2006
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
MEM/ARTS - N/A 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
MEM/ARTS - N/A 02 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
363a - Annual Return 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
MEM/ARTS - N/A 15 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
123 - Notice of increase in nominal capital 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 September 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
123 - Notice of increase in nominal capital 26 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
363s - Annual Return 05 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
363s - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 28 January 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
CERTNM - Change of name certificate 24 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
123 - Notice of increase in nominal capital 14 June 2002
RESOLUTIONS - N/A 07 June 2002
MEM/ARTS - N/A 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
395 - Particulars of a mortgage or charge 05 June 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 18 June 2009 Fully Satisfied

N/A

Group debenture 08 February 2006 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Debenture 28 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.